Background WavePink WaveYellow Wave

CRESSGROVE II MANAGEMENT LIMITED (05407302)

CRESSGROVE II MANAGEMENT LIMITED (05407302) is an active UK company. incorporated on 30 March 2005. with registered office in Bury St Edmunds. The company operates in the Real Estate Activities sector, engaged in residents property management. CRESSGROVE II MANAGEMENT LIMITED has been registered for 21 years. Current directors include WHITTAKER, Alison Margaret, WILKINS, Alison Jane.

Company Number
05407302
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 March 2005
Age
21 years
Address
Eldo House, Bury St Edmunds, IP32 7AR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
WHITTAKER, Alison Margaret, WILKINS, Alison Jane
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRESSGROVE II MANAGEMENT LIMITED

CRESSGROVE II MANAGEMENT LIMITED is an active company incorporated on 30 March 2005 with the registered office located in Bury St Edmunds. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CRESSGROVE II MANAGEMENT LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05407302

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 30 March 2005

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 9 June 2025 (10 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

Eldo House Kempson Way Bury St Edmunds, IP32 7AR,

Previous Addresses

1 Pownall Road Ipswich IP3 0DN England
From: 26 February 2020To: 18 November 2021
R M G House Essex Road Hoddesdon Hertfordshire EN11 0DR
From: 12 January 2010To: 26 February 2020
Marlborough House 298 Regents Park Road London N3 2UU
From: 30 March 2005To: 12 January 2010
Timeline

6 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Mar 05
Director Joined
Sept 15
Director Left
May 16
Director Joined
Sept 16
Director Left
Mar 23
Director Joined
May 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

HOME FROM HOME PROPERTY MANAGEMENT LIMITED

Active
Pownall Road, IpswichIP3 0DN
Corporate secretary
Appointed 07 Mar 2026

WHITTAKER, Alison Margaret

Active
Kempson Way, Bury St EdmundsIP32 7AR
Born April 1963
Director
Appointed 20 Sept 2016

WILKINS, Alison Jane

Active
Kempson Way, Bury St EdmundsIP32 7AR
Born April 1968
Director
Appointed 25 Apr 2023

DAWSON, David John

Resigned
8 The Deerings, HarpendenAL5 2PE
Secretary
Appointed 30 Mar 2005
Resigned 19 Nov 2007

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 19 Nov 2007
Resigned 26 Nov 2009

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 21 Mar 2006
Resigned 31 Dec 2009

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate secretary
Appointed 01 Jan 2010
Resigned 11 Feb 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 30 Mar 2005
Resigned 30 Mar 2005

BAKER, Julie Marie

Resigned
Essex Road, HoddesdonEN11 0DR
Born May 1965
Director
Appointed 12 Nov 2007
Resigned 23 Mar 2016

CALLINAN, William Patrick Joseph

Resigned
8 Coopers Court, WareSG12 9FG
Born February 1958
Director
Appointed 30 Mar 2005
Resigned 19 Nov 2007

CHEN, Jingxin

Resigned
Kempson Way, Bury St EdmundsIP32 7AR
Born October 1981
Director
Appointed 25 Aug 2015
Resigned 26 Mar 2023

MORTIMER, Ian Arthur

Resigned
Belmoor House Beldams Lane, Bishops StortfordCM23 5LG
Born July 1950
Director
Appointed 30 Mar 2005
Resigned 19 Nov 2007

SHEAFF, Brian Patrick

Resigned
Castle Gardens, IpswichIP5 2EW
Born February 1955
Director
Appointed 22 Aug 2008
Resigned 21 Jan 2009
Fundings
Financials
Latest Activities

Filing History

73

Appoint Corporate Secretary Company With Name Date
7 March 2026
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 February 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
21 February 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 January 2016
AR01AR01
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 January 2015
AR01AR01
Accounts With Accounts Type Dormant
29 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2014
AR01AR01
Accounts With Accounts Type Dormant
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 January 2013
AR01AR01
Accounts With Accounts Type Dormant
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 January 2012
AR01AR01
Change Person Director Company With Change Date
19 June 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 March 2011
AR01AR01
Accounts With Accounts Type Dormant
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 March 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
12 January 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
12 January 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
12 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 December 2009
AAAnnual Accounts
Termination Secretary Company With Name
2 December 2009
TM02Termination of Secretary
Legacy
29 April 2009
363aAnnual Return
Legacy
16 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 January 2009
AAAnnual Accounts
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
287Change of Registered Office
Legacy
6 May 2008
363sAnnual Return (shuttle)
Legacy
23 November 2007
288aAppointment of Director or Secretary
Legacy
23 November 2007
288bResignation of Director or Secretary
Legacy
23 November 2007
288bResignation of Director or Secretary
Legacy
23 November 2007
288bResignation of Director or Secretary
Legacy
23 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
20 June 2007
AAAnnual Accounts
Resolution
20 June 2007
RESOLUTIONSResolutions
Resolution
20 June 2007
RESOLUTIONSResolutions
Legacy
2 May 2007
363sAnnual Return (shuttle)
Legacy
10 April 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
12 October 2006
AAAnnual Accounts
Resolution
12 October 2006
RESOLUTIONSResolutions
Legacy
1 August 2006
225Change of Accounting Reference Date
Legacy
24 April 2006
363sAnnual Return (shuttle)
Legacy
10 April 2006
287Change of Registered Office
Legacy
10 April 2006
288aAppointment of Director or Secretary
Legacy
7 April 2005
288bResignation of Director or Secretary
Incorporation Company
30 March 2005
NEWINCIncorporation